RECKITT BENCKISER (UK) LIMITED



10 officers / 23 resignations

GUILLERMARD, Karine

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
1 February 2023
Nationality
French
Occupation
Finance Director

GIBSON, Thomas Edward

Correspondence address
Turner House 103-105 Bath Road, Slough, Berkshire, SL01 3UH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
15 November 2022
Nationality
British
Occupation
Site Director

MARTINEZ, Luis Felipe Zafra

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
March 1985
Appointed on
21 June 2021
Resigned on
1 February 2023
Nationality
Colombian
Occupation
Finance Director

BARRATT, Robert Ian

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 January 2020
Resigned on
15 November 2022
Nationality
British
Occupation
Site Director

CHANDARANA, Rohit

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
29 June 2018
Resigned on
21 June 2021
Nationality
British
Occupation
Finance Director Uk & Ireland, Hygiene Home

LOGAN, CHRISTINE ANNE-MARIE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Secretary
Appointed on
16 December 2014
Nationality
NATIONALITY UNKNOWN

CLEMENTS, PATRICK NORRIS

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
3 June 2013
Nationality
BRITISH
Occupation
SVP FISCAL SERVICES

TROOTE, STEPHEN PHILIP

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
31 July 2012
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

MORDAN, WILLIAM RICHARD

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
31 July 2012
Nationality
AMERICAN
Occupation
SVP LEGAL AND GENERAL COUNCIL

WALTERS, DAVID NORMAN

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
1 November 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR UK BUSINESS

JOHNSON, DAVID ANTHONY

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 April 2010
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRENNAN, JOHN HUGH

Correspondence address
10 EUROKA STREET, NORTHBRIDGE, NSW 2063, AUSTRALIA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 September 2009
Resigned on
13 April 2010
Nationality
IRISH
Occupation
ACCOUNTANT

KEELEY, MARTIN SPENCER

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 January 2009
Resigned on
28 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

WILSON, MARK RAYMOND

Correspondence address
37 BALMORAL GARDENS, WINDSOR, BERKSHIRE, SL4 3SG
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 September 2006
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL4 3SG £692,000

EDWARDS, SIMON JEREMY

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
14 September 2006
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
TAX DIRECTOR

COLLINS, BRENDAN JAMES

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
30 June 2006
Resigned on
31 July 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

PELLEGRIN, FREDERIC JEAN MARIE GERARD

Correspondence address
31 VICTORIA ROAD, SUMMERTOWN, OXFORD, OX2 7QF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 September 2002
Resigned on
28 July 2009
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QF £1,162,000

RICHARDSON, ELIZABETH ANNE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Secretary
Date of birth
December 1956
Appointed on
31 December 2001
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

KAPOOR, RAKESH

Correspondence address
18 CHARLBURY ROAD, OXFORD, OX2 6UU
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 October 2001
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UU £4,984,000

DAY, Colin Richard

Correspondence address
The Beeches, 17 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR
Role RESIGNED
director
Date of birth
March 1955
Appointed on
23 April 2001
Resigned on
8 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HR £3,146,000

AHMED, JAVED

Correspondence address
PHEASANTS DRIVE, HARLEYFORD, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
7 July 2000
Resigned on
12 October 2001
Nationality
PAKISTANI AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SL7 2DX £416,000

SCHOEWEL, ERHARD HANS JOSEF

Correspondence address
22 ASHE HOUSE, CLEVEDON ROAD, TWICKENHAM, MIDDLESEX, TW1 2TT
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
7 July 2000
Resigned on
30 June 2006
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode TW1 2TT £2,020,000

COBB, ANTHONY FARLEY

Correspondence address
WOODSTOCK, MAYS GREEN HARPSDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 4AL
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
28 June 2000
Resigned on
1 September 2002
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT DIRECTOR

Average house price in the postcode RG9 4AL £1,395,000

HOLDRUP, RICHARD EDMUND FRANCIS

Correspondence address
9 CHINNOCKS WHARF, 42 NARROW STREET, LONDON, E14 8DJ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
28 June 2000
Resigned on
9 April 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 8DJ £1,028,000

CLEAVER, ANTHONY CRAIG

Correspondence address
40 BRAMPTON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4PT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 June 2000
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL1 4PT £1,063,000

JONES, JONATHAN HUGH

Correspondence address
28 COLEBROOKE AVENUE, EALING, LONDON, W13 8JY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 June 2000
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W13 8JY £1,773,000

WILSON, PAUL JAMES

Correspondence address
47 WORDSWORTH DRIVE, CHEAM, SURREY, SM3 8HE
Role RESIGNED
Secretary
Date of birth
July 1938
Appointed on
28 June 2000
Resigned on
28 December 2001
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode SM3 8HE £713,000

HIBBERT, PHILIP GRAHAM

Correspondence address
1 LINGFIELD PARK, DOWNEND, BRISTOL, AVON, BS16 6RN
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
28 June 2000
Resigned on
1 September 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BS16 6RN £314,000

YEO, NIK

Correspondence address
25 NETHERHALL GARDENS, HAMPSTEAD, LONDON, NW3 5RL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
16 May 2000
Resigned on
28 June 2000
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode NW3 5RL £1,572,000

POWELL, STEPHEN ROBERT BRADLEY

Correspondence address
THE APPLE HOUSE 3 SHERIDAN ROAD, MERTON PARK, LONDON, SW19 3HW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 May 2000
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 3HW £2,350,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
28 April 2000
Resigned on
28 June 2000

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Nominee Director
Date of birth
April 1961
Appointed on
28 April 2000
Resigned on
16 May 2000

Average house price in the postcode SW1V 4DJ £771,000

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
16 May 2000

Average house price in the postcode MK18 4RE £501,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company